COATS TREASURY INVESTMENTS LIMITED

COATS TREASURY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOATS TREASURY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02370098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COATS TREASURY INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COATS TREASURY INVESTMENTS LIMITED located?

    Registered Office Address
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    Undeliverable Registered Office AddressNo

    What were the previous names of COATS TREASURY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CV TREASURY INVESTMENTS LIMITED Nov 30, 1995Nov 30, 1995
    BARCLAYS TREASURY INVESTMENTS LIMITEDJan 03, 1990Jan 03, 1990
    BARSHELFCO (NO.23) LIMITEDApr 10, 1989Apr 10, 1989

    What are the latest accounts for COATS TREASURY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COATS TREASURY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 10, 2012

    • Capital: GBP 0.00001
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Cardpad Limited on Jun 21, 2012

    2 pagesCH02

    Director's details changed for Allied Mutual Insurance Services Limited on Jun 21, 2012

    2 pagesCH02

    Director's details changed for Mr James Richard Russell on Jun 21, 2012

    2 pagesCH01

    Secretary's details changed for Mr James Richard Russell on Jun 21, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jun 20, 2011

    17 pagesRP04

    Annual return made up to Jun 20, 2011 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Jun 06, 2012Clarification A second filed AR01 was registered on 06/06/2012

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 01, 2011

    • Capital: GBP 4,934.42378
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve cancelled 31/05/2011
    RES13

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Who are the officers of COATS TREASURY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, James Richard
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Secretary
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    British904390002
    RUSSELL, James Richard
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    Director
    45 Pall Mall
    SW1Y 5GP London
    First Floor Times Place
    EnglandBritish904390002
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    First Floor
    45 Pall Mall
    SW1Y 5GP London
    Times Place
    Director
    First Floor
    45 Pall Mall
    SW1Y 5GP London
    Times Place
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    CARDPAD LIMITED
    First Floor
    45 Pall Mall
    SW1Y 5GP London
    Times Place
    Director
    First Floor
    45 Pall Mall
    SW1Y 5GP London
    Times Place
    Identification TypeEuropean Economic Area
    Registration Number4115596
    126889330001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    ATTERBURY, John Michael David
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    Secretary
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    British329000001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Secretary
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    British452520001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    TAYLOR, Catherine Jane Davison, Ba (Hons) Acis
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    Secretary
    7 Old Hall Street
    SK10 2DT Macclesfield
    Cheshire
    British43790920001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    WHYTE, Ian Craig
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    Secretary
    172 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    British7733940003
    COATS PATONS LIMITED
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Secretary
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    115295980001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish48436050001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritish99478770001
    CASTLEDINE, Trevor
    39 Summerley Street
    SW18 4EU London
    Director
    39 Summerley Street
    SW18 4EU London
    British44710050001
    DAVIES, Brandon James
    3 Warren Avenue
    SM2 7QQ Cheam
    Surrey
    Director
    3 Warren Avenue
    SM2 7QQ Cheam
    Surrey
    British13065050002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    GILMORE, Richard John Maurice
    14 Lancaster Grove
    NW3 4PB London
    Director
    14 Lancaster Grove
    NW3 4PB London
    British29960570003
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    LEA, Jonathan David
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    Director
    Little Manor
    Fulmer Road
    SL9 7EF Gerrards Cross
    Buckinghamshire
    EnglandBritish67105270002
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    OST, Michael Stuart
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    British16322990001
    SENIOR, Andrew James
    9 Summerhouse Road
    Stoke Newington
    N16 0NA London
    Director
    9 Summerhouse Road
    Stoke Newington
    N16 0NA London
    EnglandBritish7888680001
    SHAW, Robert Michael
    11 Westminster Road
    Branksome Park
    BH13 6JQ Poole
    Dorset
    Director
    11 Westminster Road
    Branksome Park
    BH13 6JQ Poole
    Dorset
    EnglandBritish6887610001
    STEPHENSON, Ross Kirkpatrick
    20 Clareville Street
    SW7 5AW London
    Director
    20 Clareville Street
    SW7 5AW London
    British12865470002
    COATS PATONS LIMITED
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Director
    Pacific House Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    115295980001
    I P CLARKE & COMPANY LIMITED
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    115598510001

    Does COATS TREASURY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Commercial pledge agreement
    Created On Oct 11, 1991
    Delivered On Oct 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee and indeminity agreement dated 11/10/91.
    Short particulars
    All of the company's right title and interest in and to a registered £346,377,877-09 nominal amount deep discount bond due 2007.
    Persons Entitled
    • Banque Bruxells Lambert S.A.
    Transactions
    • Oct 30, 1991Registration of a charge
    • Jun 13, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0